Search icon

TAC RENTALS, LLC

Company Details

Entity Name: TAC RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000007555
FEI/EIN Number 81-1114710
Address: 2220 GLORIA CIRCLE, PENSACOLA, FL, 32514, US
Mail Address: 2220 GLORIA CIRCLE, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Vose Andrew M Agent 2220 GLORIA CIRCLE, PENSACOLA, FL, 32514

Chief Operating Officer

Name Role Address
VOSE ANDREW M Chief Operating Officer 2220 GLORIA CIRCLE, PENSACOLA, FL, 32514

Chief Executive Officer

Name Role Address
GILBERT DAVID D Chief Executive Officer 809 PANFERIO DRIVE, PENSACOLA, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003681 GREEN MONSTER PROPERTIES EXPIRED 2017-01-10 2022-12-31 No data 4746 CONNOR DR, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 2220 GLORIA CIRCLE, APT 132, PENSACOLA, FL 32514 No data
CHANGE OF MAILING ADDRESS 2017-01-30 2220 GLORIA CIRCLE, APT 132, PENSACOLA, FL 32514 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 2220 GLORIA CIRCLE, APT 132, PENSACOLA, FL 32514 No data
REGISTERED AGENT NAME CHANGED 2017-01-03 Vose, Andrew MICHAEL No data

Documents

Name Date
AMENDED ANNUAL REPORT 2017-10-02
AMENDED ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2017-01-03
Florida Limited Liability 2016-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State